DORQUISH LIMITED

Register to unlock more data on OkredoRegister

DORQUISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00963035

Incorporation date

30/09/1969

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

One Kingdom Street, Paddington, London W2 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon08/08/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Return of final meeting in a members' voluntary winding up
dot icon22/11/2011
Appointment of a voluntary liquidator
dot icon22/11/2011
Declaration of solvency
dot icon22/11/2011
Resolutions
dot icon16/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon01/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon28/07/2010
Termination of appointment of James Cheesewright as a director
dot icon28/07/2010
Appointment of Thomas Edward Timothy Homer as a director
dot icon05/07/2010
Appointment of Nicholas Brian Farrimond as a director
dot icon21/06/2010
Termination of appointment of Richard Ham as a director
dot icon24/03/2010
Appointment of Misys Corporate Secretary Limited as a secretary
dot icon24/03/2010
Termination of appointment of Gurbinder Bains as a secretary
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon05/06/2009
Secretary appointed gurbinder bains
dot icon27/05/2009
Appointment Terminated Secretary elizabeth gray
dot icon14/04/2009
Accounts made up to 2008-05-31
dot icon07/04/2009
Appointment Terminated Director philip copeland
dot icon19/02/2009
Director appointed james cheesewright
dot icon19/02/2009
Director appointed richard laurence ham
dot icon17/12/2008
Return made up to 14/12/08; full list of members
dot icon20/10/2008
Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: paddington; Post Town was: evesham, now: london; Post Code was: WR11 8SP, now: W2 6BL
dot icon14/08/2008
Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon02/10/2007
Accounts made up to 2007-05-31
dot icon14/12/2006
Return made up to 14/12/06; full list of members
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
Secretary resigned
dot icon14/09/2006
Accounts made up to 2006-05-31
dot icon15/12/2005
Return made up to 14/12/05; full list of members
dot icon28/11/2005
Accounts made up to 2005-05-31
dot icon15/11/2005
Secretary's particulars changed
dot icon07/06/2005
New director appointed
dot icon04/06/2005
Director resigned
dot icon07/01/2005
Return made up to 14/12/04; full list of members
dot icon03/12/2004
Accounts made up to 2004-05-31
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon12/02/2004
Return made up to 14/12/03; full list of members
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon30/10/2003
Accounts made up to 2003-05-31
dot icon01/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon02/01/2003
New secretary appointed
dot icon31/12/2002
Return made up to 14/12/02; full list of members
dot icon30/12/2002
Secretary resigned
dot icon13/11/2002
Particulars of mortgage/charge
dot icon05/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/07/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon25/05/2002
Particulars of mortgage/charge
dot icon14/12/2001
Return made up to 14/12/01; full list of members
dot icon06/09/2001
Full accounts made up to 2001-05-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH
dot icon31/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcester WR11 5SH
dot icon02/01/2001
Return made up to 14/12/00; full list of members
dot icon08/11/2000
Full accounts made up to 2000-05-31
dot icon18/08/2000
Director's particulars changed
dot icon11/01/2000
Return made up to 14/12/99; full list of members
dot icon17/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon26/11/1999
Accounts made up to 1999-05-31
dot icon23/12/1998
Accounts made up to 1998-05-31
dot icon21/12/1998
Return made up to 14/12/98; full list of members
dot icon20/04/1998
Secretary's particulars changed
dot icon09/04/1998
Resolutions
dot icon24/02/1998
Full accounts made up to 1997-05-31
dot icon19/02/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon13/01/1998
Return made up to 14/12/97; full list of members
dot icon28/06/1997
Director's particulars changed
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon14/01/1997
Return made up to 14/12/96; full list of members
dot icon25/10/1996
Secretary's particulars changed
dot icon10/07/1996
Director resigned
dot icon10/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon30/06/1996
New secretary appointed
dot icon30/06/1996
Secretary resigned
dot icon30/06/1996
Director resigned
dot icon30/06/1996
Director resigned
dot icon30/06/1996
Director resigned
dot icon30/06/1996
Director resigned
dot icon30/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon30/05/1996
Certificate of change of name
dot icon03/04/1996
Full accounts made up to 1995-05-31
dot icon19/02/1996
New director appointed
dot icon19/02/1996
Return made up to 14/12/95; full list of members
dot icon15/02/1996
New director appointed
dot icon20/10/1995
Secretary resigned;new secretary appointed
dot icon08/09/1995
New director appointed
dot icon26/07/1995
Director resigned
dot icon20/07/1995
Director resigned
dot icon20/07/1995
Director resigned
dot icon10/07/1995
Auditor's resignation
dot icon27/04/1995
Director's particulars changed
dot icon27/04/1995
Director resigned;new director appointed
dot icon27/04/1995
Accounting reference date extended from 31/03 to 31/05
dot icon26/04/1995
Director resigned;new director appointed
dot icon13/04/1995
Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU
dot icon23/02/1995
Director resigned
dot icon15/02/1995
Full accounts made up to 1994-03-31
dot icon15/01/1995
Return made up to 14/12/94; full list of members
dot icon15/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Director resigned
dot icon24/10/1994
Registered office changed on 24/10/94 from: 111 hagley road edgbaston birmingham B16 8LB
dot icon22/09/1994
Declaration of satisfaction of mortgage/charge
dot icon14/09/1994
Director resigned
dot icon28/07/1994
Director resigned
dot icon08/06/1994
New director appointed
dot icon11/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Director resigned
dot icon15/04/1994
Director resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon04/01/1994
Return made up to 14/12/93; full list of members
dot icon08/12/1993
Statement of affairs
dot icon08/12/1993
Ad 29/03/93--------- £ si 1010000@1
dot icon08/12/1993
Miscellaneous
dot icon19/10/1993
Ad 29/03/93--------- £ si 1010000@1=1010000 £ ic 990000/2000000
dot icon19/10/1993
Ad 29/03/93--------- £ si 489900@1=489900 £ ic 500100/990000
dot icon14/05/1993
Nc inc already adjusted 29/03/93
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon04/01/1993
Return made up to 14/12/92; full list of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon24/04/1992
Ad 26/03/92--------- £ si 500000@1=500000 £ ic 100/500100
dot icon22/04/1992
Director resigned
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Nc inc already adjusted 26/03/92
dot icon15/04/1992
Resolutions
dot icon12/03/1992
New director appointed
dot icon03/02/1992
Declaration of satisfaction of mortgage/charge
dot icon03/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Return made up to 14/12/91; full list of members
dot icon31/10/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon03/09/1991
New director appointed
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon12/02/1991
Director's particulars changed
dot icon23/01/1991
Return made up to 20/12/90; full list of members
dot icon07/12/1990
Secretary's particulars changed
dot icon16/11/1990
New director appointed
dot icon18/09/1990
Full accounts made up to 1989-03-31
dot icon05/09/1990
Director resigned;new director appointed
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon19/05/1990
Declaration of satisfaction of mortgage/charge
dot icon19/05/1990
Declaration of satisfaction of mortgage/charge
dot icon19/05/1990
Declaration of satisfaction of mortgage/charge
dot icon19/05/1990
Declaration of satisfaction of mortgage/charge
dot icon20/03/1990
Particulars of mortgage/charge
dot icon20/03/1990
Particulars of mortgage/charge
dot icon15/02/1990
Return made up to 14/12/89; full list of members
dot icon08/01/1990
Certificate of change of name
dot icon25/09/1989
Full accounts made up to 1988-03-31
dot icon08/09/1989
Director resigned
dot icon20/03/1989
Secretary resigned;new secretary appointed
dot icon23/02/1989
Return made up to 30/11/88; full list of members
dot icon18/04/1988
Full accounts made up to 1987-03-31
dot icon24/11/1987
Return made up to 20/08/87; full list of members
dot icon05/11/1987
Certificate of change of name
dot icon12/06/1987
Director resigned
dot icon20/05/1987
Director resigned;new director appointed
dot icon13/02/1987
Return made up to 14/01/86; full list of members
dot icon21/11/1986
New director appointed
dot icon31/10/1986
Full accounts made up to 1986-03-31
dot icon31/10/1986
Return made up to 21/08/86; full list of members
dot icon12/07/1986
Registered office changed on 12/07/86 from: apricot house 17 westbourne road edgbaston birmingham B15 3TR
dot icon01/07/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MISYS CORPORATE SECRETARY LIMITED
Corporate Secretary
17/03/2010 - Present
50
Farrimond, Nicholas Brian
Director
02/06/2010 - Present
51
Ham, Richard Laurence
Director
13/02/2009 - 02/06/2010
81
Cheesewright, James
Director
13/02/2009 - 26/07/2010
41
Evans, Robert Owen
Director
30/01/1998 - 31/05/2002
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORQUISH LIMITED

DORQUISH LIMITED is an(a) Dissolved company incorporated on 30/09/1969 with the registered office located at One Kingdom Street, Paddington, London W2 6BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORQUISH LIMITED?

toggle

DORQUISH LIMITED is currently Dissolved. It was registered on 30/09/1969 and dissolved on 08/08/2012.

Where is DORQUISH LIMITED located?

toggle

DORQUISH LIMITED is registered at One Kingdom Street, Paddington, London W2 6BL.

What is the latest filing for DORQUISH LIMITED?

toggle

The latest filing was on 08/08/2012: Final Gazette dissolved following liquidation.